Date | Description |
2024-03-13 |
delete person Sean Fox |
2024-03-13 |
update person_title Mike Willoughby: APFS Cert CII ( FS ) Chartered Financial Planner / Investment Consultant => APFS Cert CII ( FS ) Chartered Financial Planner; APFS Cert CII ( FS ) Chartered Financial Planner / Regional Director |
2023-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, NO UPDATES |
2023-07-17 |
delete otherexecutives Rajesh Nanavati |
2023-07-17 |
delete person Rajesh Nanavati |
2023-07-17 |
insert person Stephen Ayres |
2023-07-17 |
update person_description Mike Willoughby => Mike Willoughby |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-06 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-23 |
delete otherexecutives Sean Billins |
2023-04-23 |
delete person Rachard Cassem |
2023-04-23 |
delete person Sean Billins |
2023-04-23 |
delete person Tom Burrill |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-26 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, NO UPDATES |
2022-06-13 |
insert person Jim Anderson |
2022-05-13 |
delete phone 01304 371666 |
2021-10-01 |
delete index_pages_linkeddomain moneysavingexpert.com |
2021-08-31 |
delete person Rakhee Wood |
2021-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, NO UPDATES |
2021-07-28 |
insert otherexecutives Simon Collins |
2021-07-28 |
insert person Tom Burrill |
2021-07-28 |
update person_title Simon Collins: Financial Adviser => Financial Adviser; Regional Director |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-25 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-09 |
delete email dw..@throgmortonltd.co.uk |
2021-04-09 |
insert email dw..@throgmortonltd.co.uk |
2021-01-14 |
insert person Mike Willoughby |
2020-10-15 |
delete otherexecutives James Bason |
2020-10-15 |
delete person James Bason |
2020-10-15 |
delete person Josh Rewcastle B. |
2020-10-15 |
delete person Tom Broad |
2020-10-15 |
insert about_pages_linkeddomain youtube.com |
2020-10-15 |
insert career_pages_linkeddomain youtube.com |
2020-10-15 |
insert contact_pages_linkeddomain youtube.com |
2020-10-15 |
insert index_pages_linkeddomain youtube.com |
2020-10-15 |
insert management_pages_linkeddomain youtube.com |
2020-10-15 |
insert service_pages_linkeddomain youtube.com |
2020-10-15 |
insert terms_pages_linkeddomain youtube.com |
2020-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
2020-07-10 |
insert otherexecutives Rajesh Nanavati |
2020-07-10 |
update person_title Rajesh Nanavati: Investment Consultant => Regional Director |
2020-06-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-13 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-05-05 |
insert person Simon Collins |
2020-02-04 |
insert person James Kaba |
2019-08-06 |
delete email rr..@throgmortonltd.co.uk |
2019-08-06 |
insert email rr..@throgmortonltd.co.uk |
2019-08-06 |
insert person Josh Rewcastle B. |
2019-08-06 |
insert person Tom Broad |
2019-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES |
2019-07-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMA CAMPBELL |
2019-07-29 |
update statutory_documents CESSATION OF JOHN ALEXANDER CAMPBELL AS A PSC |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-10 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-05-06 |
insert person Linda J. Taylor |
2018-10-29 |
insert otherexecutives Mark Santer |
2018-10-29 |
insert otherexecutives Michael Sinclair |
2018-10-29 |
delete person Raj Kalsi |
2018-10-29 |
insert email tm@throgmortonltd.co.uk |
2018-10-29 |
update person_description Tom Manning => Tom Manning |
2018-10-29 |
update person_title Mark Santer: Investment Consultant => Regional Director |
2018-10-29 |
update person_title Michael Sinclair: Investment Consultant => Regional Director |
2018-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-12 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-11-15 |
update website_status Unavailable => OK |
2017-11-11 |
update website_status OK => Unavailable |
2017-10-13 |
insert otherexecutives James Bason |
2017-10-13 |
update person_title James Bason: Investment Consultant => Regional Director |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-08 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-31 |
delete otherexecutives Tom Manning |
2017-08-31 |
insert person Rakhee Wood |
2017-08-31 |
update person_title Tom Manning: Head of Research; Member of the Investment Committee => Head of Research / Head of Research and Member of the Investment Committee |
2017-07-24 |
update website_status FlippedRobots => OK |
2017-07-24 |
insert otherexecutives Tom Manning |
2017-07-24 |
delete email mp..@throgmortonltd.co.uk |
2017-07-24 |
insert email mp..@throgmortonltd.co.uk |
2017-07-24 |
insert person Raj Kalsi |
2017-07-24 |
insert person Tom Manning |
2017-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
2017-07-02 |
update website_status OK => FlippedRobots |
2017-05-18 |
insert otherexecutives Elliot Crawford |
2017-05-18 |
update person_title Elliot Crawford: Financial Adviser; Investment Consultant => Financial Adviser; Regional Director |
2017-03-18 |
insert person Mark Bennett |
2016-11-27 |
insert address 31-33 High St, Deal, Kent, CT14 6EL |
2016-11-27 |
insert phone 01304 371666 |
2016-11-27 |
insert registration_number 4490404 |
2016-10-16 |
insert about_pages_linkeddomain linkedin.com |
2016-10-16 |
insert career_pages_linkeddomain linkedin.com |
2016-10-16 |
insert contact_pages_linkeddomain linkedin.com |
2016-10-16 |
insert index_pages_linkeddomain linkedin.com |
2016-10-16 |
insert management_pages_linkeddomain linkedin.com |
2016-10-16 |
insert service_pages_linkeddomain linkedin.com |
2016-10-16 |
insert terms_pages_linkeddomain linkedin.com |
2016-08-21 |
delete office_emails mi..@throgmortonltd.co.uk |
2016-08-21 |
delete email be..@throgmortonltd.co.uk |
2016-08-21 |
delete email ea..@throgmortonltd.co.uk |
2016-08-21 |
delete email ea..@throgmortonltd.co.uk |
2016-08-21 |
delete email es..@throgmortonltd.co.uk |
2016-08-21 |
delete email he..@throgmortonltd.co.uk |
2016-08-21 |
delete email mi..@throgmortonltd.co.uk |
2016-08-21 |
delete email mi..@throgmortonltd.co.uk |
2016-08-21 |
delete email no..@throgmortonltd.co.uk |
2016-08-21 |
delete email no..@throgmortonltd.co.uk |
2016-08-21 |
delete email ox..@throgmortonltd.co.uk |
2016-08-21 |
delete email su..@throgmortonltd.co.uk |
2016-08-21 |
delete email su..@throgmortonltd.co.uk |
2016-08-21 |
update person_description Rajesh Nanavati => Rajesh Nanavati |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
2016-07-08 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-23 |
delete general_emails en..@throgmortonltd.co.uk |
2016-06-23 |
delete email en..@throgmortonltd.co.uk |
2016-06-23 |
insert alias Throgmorton Private Capital |
2016-06-23 |
insert alias Throgmorton Private Capital Ltd. |
2016-06-23 |
insert index_pages_linkeddomain facebook.com |
2016-06-23 |
insert index_pages_linkeddomain moneysavingexpert.com |
2016-06-23 |
insert registration_number 431157 |
2016-06-23 |
update robots_txt_status www.throgmortonltd.co.uk: 404 => 200 |
2015-08-13 |
update returns_last_madeup_date 2014-07-21 => 2015-07-21 |
2015-08-13 |
update returns_next_due_date 2015-08-18 => 2016-08-18 |
2015-07-28 |
update statutory_documents 21/07/15 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-02 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL |
2014-11-07 |
update returns_last_madeup_date 2013-07-21 => 2014-07-21 |
2014-11-07 |
update returns_next_due_date 2014-08-18 => 2015-08-18 |
2014-10-06 |
update statutory_documents 21/07/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-12 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-21 => 2013-07-21 |
2013-08-01 |
update returns_next_due_date 2013-08-18 => 2014-08-18 |
2013-07-25 |
update statutory_documents 21/07/13 FULL LIST |
2013-06-25 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
delete sic_code 6523 - Other financial intermediation |
2013-06-21 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2013-06-21 |
update returns_last_madeup_date 2011-07-21 => 2012-07-21 |
2013-06-21 |
update returns_next_due_date 2012-08-18 => 2013-08-18 |
2013-05-29 |
delete source_ip 91.215.185.35 |
2013-05-29 |
insert source_ip 46.17.89.12 |
2013-04-17 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-07-25 |
update statutory_documents 21/07/12 FULL LIST |
2012-05-18 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2011-08-17 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-08-11 |
update statutory_documents 21/07/11 FULL LIST |
2010-08-03 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-07-29 |
update statutory_documents 21/07/10 FULL LIST |
2009-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-07-22 |
update statutory_documents RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS |
2008-07-21 |
update statutory_documents RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS |
2008-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-08-06 |
update statutory_documents RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS |
2006-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-07-26 |
update statutory_documents RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS |
2005-07-08 |
update statutory_documents RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS |
2005-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-06-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2005-06-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-07 |
update statutory_documents SECRETARY RESIGNED |
2005-05-26 |
update statutory_documents NC INC ALREADY ADJUSTED
10/05/05 |
2005-05-26 |
update statutory_documents £ NC 50000/400000
10/05 |
2004-07-26 |
update statutory_documents RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS |
2004-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/04 FROM:
BRYANT HAMILTON & CO
IBEX HOUSE
MINORIES
LONDON EC3N 1DY |
2004-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-08-04 |
update statutory_documents RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS |
2002-10-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03 |
2002-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/02 FROM:
SYCAMORE HOUSE
5 VINE CLOSE
STAPLEFORD
CAMBRIDGE CB2 5BZ |
2002-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-14 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-14 |
update statutory_documents SECRETARY RESIGNED |
2002-08-03 |
update statutory_documents SECRETARY RESIGNED |
2002-07-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |